Entity Name: | SEMAPI, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEMAPI, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Jun 2005 (20 years ago) |
Date of dissolution: | 15 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Jan 2020 (5 years ago) |
Document Number: | P05000090911 |
FEI/EIN Number |
203067815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1091 E. COMMERCIAL BLVD., OAKLAND PARK, FL, 33334, US |
Mail Address: | 1091 E. COMMERCIAL BLVD., OAKLAND PARK, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANTERO RODOLFO H | President | 3881 FARRAGUT STREET, HOLLYWOOD, FL, 33021 |
CANTERO GUADALUPE | Vice President | 3881 FARRAGUT STREET, HOLLYWOOD, FL, 33021 |
CANTERO PABLO H | Secretary | 3881 FARRAGUT STREET, HOLLYWOOD, FL, 33021 |
BERRIZ &GIRALDO, PA | Agent | 4080 S.W. 84 AVE., MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 1091 E. COMMERCIAL BLVD., SUITE D, OAKLAND PARK, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 1091 E. COMMERCIAL BLVD., SUITE D, OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2006-02-09 | BERRIZ &GIRALDO, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-09 | 4080 S.W. 84 AVE., C, MIAMI, FL 33155 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000354376 | TERMINATED | 1000000270368 | MIAMI-DADE | 2012-04-19 | 2032-05-02 | $ 385.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Voluntary Dissolution | 2020-01-15 |
ANNUAL REPORT | 2019-08-08 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-17 |
AMENDED ANNUAL REPORT | 2016-10-18 |
AMENDED ANNUAL REPORT | 2016-09-26 |
AMENDED ANNUAL REPORT | 2016-08-01 |
AMENDED ANNUAL REPORT | 2016-07-20 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State